- Company Overview for BOVILL DE MAILLET LIMITED (02671636)
- Filing history for BOVILL DE MAILLET LIMITED (02671636)
- People for BOVILL DE MAILLET LIMITED (02671636)
- Charges for BOVILL DE MAILLET LIMITED (02671636)
- More for BOVILL DE MAILLET LIMITED (02671636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2011 | TM01 | Termination of appointment of Timothy Neil Cooper as a director on 14 October 2011 | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2011 | DS01 | Application to strike the company off the register | |
21 Feb 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Adrian Anthony Palmer Geaves on 1 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Anthony Paul De Maillet on 1 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Alistair Alan Fryer Bovill on 1 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Timothy Neil Cooper on 1 January 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Aug 2009 | 288c | Director's Change of Particulars / alistair bovill / 19/08/2009 / Surname was: bovill, now: fryer bovill; HouseName/Number was: , now: 2; Street was: the police house high street, now: ivy house 92 french street; Area was: lower brailes, now: ; Post Town was: banbury, now: lower sunbury; Region was: oxfordshire, now: ; Post Code was: OX15 5HS, now: | |
19 Aug 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
07 Aug 2009 | 288a | Director appointed timothy neil cooper | |
16 Jul 2009 | MA | Memorandum and Articles of Association | |
16 Jul 2009 | 288a | Director appointed adrian anthony palmer geaves | |
16 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 8 oxford street woodstock oxfordshire OX20 1TP | |
22 Feb 2007 | 363a | Return made up to 21/02/07; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |